AA01 |
Previous accounting period shortened from Tuesday 28th March 2023 to Monday 27th March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
|
AA |
Accounts for a micro company for the period ending on Monday 28th March 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10a Belton Street Stamford Lincolnshire PE9 2EF United Kingdom to 27 Old Gloucester Street London WC1N 3AX on Friday 30th September 2022
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Picks Barn Luffenham Road Lyndon Oakham Rutland LE15 8TY United Kingdom to 10a Belton Street Stamford Lincolnshire PE9 2EF on Wednesday 8th June 2022
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th March 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24 Sissons Close Barnack Stamford Cambridgeshire PE9 3FB United Kingdom to 6 Picks Barn Luffenham Road Lyndon Oakham Rutland LE15 8TY on Tuesday 18th May 2021
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sunnyside 40 Elwick Road Ashford Kent TN23 1NN United Kingdom to 24 Sissons Close Barnack Stamford Cambridgeshire PE9 3FB on Monday 10th May 2021
filed on: 10th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 28th March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Martyn Shenstone Sunnyside 40 Elwick Road Ashford Kent TN23 1NN United Kingdom to Sunnyside 40 Elwick Road Ashford Kent TN23 1NN on Monday 27th November 2017
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th March 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th March 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 058376600034, created on Friday 30th September 2016
filed on: 7th, October 2016
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 058376600035, created on Friday 30th September 2016
filed on: 7th, October 2016
| mortgage
|
Free Download
(36 pages)
|
AR01 |
Annual return made up to Monday 6th June 2016 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from North Warehouse the Docks Gloucester Gloucestershire GL1 2FB to C/O Martyn Shenstone Sunnyside 40 Elwick Road Ashford Kent TN23 1NN on Wednesday 20th April 2016
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 29th June 2016 to Monday 28th March 2016
filed on: 29th, March 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 058376600032, created on Tuesday 2nd February 2016
filed on: 17th, February 2016
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 058376600030, created on Tuesday 2nd February 2016
filed on: 17th, February 2016
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 058376600027, created on Tuesday 2nd February 2016
filed on: 17th, February 2016
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 058376600029, created on Tuesday 2nd February 2016
filed on: 17th, February 2016
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 058376600031, created on Tuesday 2nd February 2016
filed on: 17th, February 2016
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 058376600028, created on Tuesday 2nd February 2016
filed on: 17th, February 2016
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 058376600033, created on Tuesday 2nd February 2016
filed on: 17th, February 2016
| mortgage
|
Free Download
(10 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Monday 30th June 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 111 North Warehouse the Docks Gloucester Gloucestershire GL1 2EP to North Warehouse the Docks Gloucester Gloucestershire GL1 2FB on Friday 3rd July 2015
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 6th June 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 3rd July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th June 2014 to Sunday 29th June 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 058376600022, created on Thursday 7th August 2014
filed on: 11th, August 2014
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 058376600026, created on Thursday 7th August 2014
filed on: 11th, August 2014
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 058376600025, created on Thursday 7th August 2014
filed on: 11th, August 2014
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 058376600024, created on Thursday 7th August 2014
filed on: 11th, August 2014
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 058376600023, created on Thursday 7th August 2014
filed on: 11th, August 2014
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 058376600021, created on Thursday 7th August 2014
filed on: 11th, August 2014
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 058376600020, created on Thursday 7th August 2014
filed on: 11th, August 2014
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 6th June 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 30th April 2014 from Flat 3 Lock Warehouse 1 Severn Road Gloucester Docks Gloucester GL1 2GA England
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 058376600019
filed on: 27th, December 2013
| mortgage
|
Free Download
(43 pages)
|
MR01 |
Registration of charge 058376600018
filed on: 20th, December 2013
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 058376600017
filed on: 20th, December 2013
| mortgage
|
Free Download
(29 pages)
|
AD01 |
Change of registered office on Friday 19th July 2013 from Danby Lodge, Yorkley Lydney GL15 4SL
filed on: 19th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 6th June 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 058376600016
filed on: 12th, June 2013
| mortgage
|
Free Download
(21 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 25th March 2013
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 6th June 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 6th June 2011 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 6th June 2010 with full list of members
filed on: 12th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 4th, May 2010
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Saturday 31st January 2009 to Tuesday 30th June 2009
filed on: 23rd, November 2009
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 15
filed on: 9th, July 2009
| mortgage
|
Free Download
(4 pages)
|
363a |
Annual return made up to Thursday 25th June 2009
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 28th, November 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Friday 27th June 2008
filed on: 27th, June 2008
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 14
filed on: 9th, May 2008
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st January 2007
filed on: 17th, April 2008
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/01/07
filed on: 11th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/07 to 31/01/07
filed on: 11th, February 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 8th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, February 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, February 2008
| mortgage
|
Free Download
(3 pages)
|
363a |
Annual return made up to Wednesday 13th June 2007
filed on: 13th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 13th June 2007
filed on: 13th, June 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 26th, August 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 26th, August 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 26th, August 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 26th, August 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 26th, August 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 26th, August 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 26th, August 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 26th, August 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 26th, August 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 26th, August 2006
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, June 2006
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 6th, June 2006
| incorporation
|
Free Download
(8 pages)
|